logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Atkins, Clive

    Related profiles found in government register
  • Atkins, Clive
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5i Limited, C/o Koris Ltd, No 8 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 1
    • icon of address 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 2
    • icon of address 8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE

      IIF 3
    • icon of address Deverill Group Limited, C/o Koris Ltd, No 8 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 4
    • icon of address No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 5 IIF 6
    • icon of address Napoleon House, 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom

      IIF 7
    • icon of address Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW

      IIF 8
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 9
  • Atkins, Clive
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE

      IIF 10
    • icon of address 8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 11
    • icon of address No 8 Grovelands, Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TE, England

      IIF 12
  • Atkins, Clive
    British pre-sales manager born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building B - Office 10, Kirtlington Business Centre, Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA

      IIF 13
  • Mr Clive Atkins
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napoleon House, 7 Basingstoke Road, Riseley, Reading, Berkshire, RG7 1NW, United Kingdom

      IIF 14
  • Clive Atkins
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, Berkshire, RG1 7SR, England

      IIF 15
child relation
Offspring entities and appointments
Active 12
  • 1
    STEVTON (NO.506) LIMITED - 2011-12-01
    icon of address 5i Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    350,340 GBP2021-03-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 11 - Director → ME
  • 3
    JOINTLOGIC LIMITED - 1991-02-08
    icon of address Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 4 - Director → ME
  • 4
    KORIS COMMUNICATIONS GROUP LIMITED - 2021-04-27
    KORIS SERVICEFIRST GROUP LIMITED - 2010-06-17
    icon of address 8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    201,000 GBP2018-04-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 10 - Director → ME
  • 5
    KORIS LIMITED - 2021-04-27
    icon of address 8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    470,756 GBP2018-04-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 3 - Director → ME
  • 6
    DEVERILL LIMITED - 2020-10-20
    DEVERILL COMPUTERS & COMMUNICATIONS PLC - 1995-10-02
    DEVERILL COMPUTER SERVICES LIMITED - 1987-11-11
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 6 - Director → ME
  • 7
    SICL LIMITED - 2021-04-27
    SYSTEMS INTEGRATION AND CABLING LIMITED - 2007-07-03
    ALSYSTEMS LIMITED - 1996-06-18
    QUICKPROMPT LIMITED - 1989-07-21
    icon of address Unit 15 Pavilion Business Park, Royds Hall Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 2 - Director → ME
  • 8
    PTCA NEWCO LIMITED - 2021-04-27
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 12 - Director → ME
  • 9
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 5 - Director → ME
  • 10
    365 IT LIMITED - 2019-05-03
    STEVTON (NO.509) LIMITED - 2012-01-27
    icon of address Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 8 - Director → ME
  • 11
    DYNAX SYSTEMS LIMITED - 2019-05-03
    STEVTON (NO.507) LIMITED - 2011-12-01
    icon of address Napoleon House Riseley Business Park, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 9 - Director → ME
  • 12
    365 TECH SOLUTIONS LIMITED - 2019-05-03
    IDE GROUP COLLABORATION LIMITED - 2018-10-18
    365 ITMS LIMITED - 2018-10-09
    360VIGILANT LIMITED - 2018-06-11
    icon of address Napoleon House 7 Basingstoke Road, Riseley, Reading, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-12-07
    IIF 13 - Director → ME
  • 2
    PTCA NEWCO LIMITED - 2021-04-27
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-05-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.